Name: | THREEFOLD HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2013 (12 years ago) |
Entity Number: | 4352502 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 333 DOUGLASS STREET, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THREEFOLD HOLDINGS LLC | DOS Process Agent | 333 DOUGLASS STREET, BROOKLYN, NY, United States, 11217 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
745473 | Retail grocery store | No data | No data | No data | 20 CLINTON AVE, HUNTINGTON, NY, 11743 | No data |
735279 | Retail grocery store | No data | No data | No data | 333 DOUGLASS STREET, BROOKLYN, NY, 11217 | No data |
0370-24-132311 | Alcohol sale | 2024-10-11 | 2024-10-11 | 2024-10-31 | 333 339 DOUGLAS ST, BROOKLYN, NY, 11217 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-19 | 2025-01-28 | Address | 333 DOUGLAS STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2013-01-29 | 2013-11-19 | Address | 270 BERKELEY PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001316 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
230112002224 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
210107061502 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
170105006557 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
161003007879 | 2016-10-03 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State